Search icon

BIGELOW BUILDERS, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: BIGELOW BUILDERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Jul 2000
Business ALEI: 0656134
Annual report due: 31 Mar 2025
Business address: 174 MAIN ST., EAST BERLIN, CT, 06023, United States
Mailing address: 174 MAIN ST., EAST BERLIN, CT, United States, 06023
ZIP code: 06023
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: BIGELOWBUILDERS@AOL.COM

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This industry comprises establishments primarily engaged in finish carpentry work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CLINTON A. BIGELOW Agent 174 MAIN ST., EAST BERLIN, CT, 06023, United States 174 MAIN ST., EAST BERLIN, CT, 06023, United States +1 860-205-6723 bigelowbuilders@aol.com 174 MAIN ST., EAST BERLIN, CT, 06023, United States

Officer

Name Role Business address Phone E-Mail Residence address
CLINTON A. BIGELOW Officer 174 MAIN STREET, EAST BERLIN, CT, 06023, United States +1 860-205-6723 bigelowbuilders@aol.com 174 MAIN ST., EAST BERLIN, CT, 06023, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0569910 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2000-12-15 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012148421 2024-02-26 - Annual Report Annual Report -
BF-0011398341 2023-01-23 - Annual Report Annual Report -
BF-0010314683 2022-03-31 - Annual Report Annual Report 2022
0007183344 2021-02-22 - Annual Report Annual Report 2021
0006758167 2020-02-15 - Annual Report Annual Report 2020
0006475330 2019-03-18 - Annual Report Annual Report 2019
0006060249 2018-02-07 - Annual Report Annual Report 2018
0005893356 2017-07-21 - Annual Report Annual Report 2017
0005617043 2016-07-29 - Annual Report Annual Report 2016
0005617041 2016-07-29 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information